Search icon

PARTNER HOUSE STUDIOS LLC - Florida Company Profile

Company Details

Entity Name: PARTNER HOUSE STUDIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARTNER HOUSE STUDIOS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: L15000006121
FEI/EIN Number 47-2767856

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9530 NW 1st Avenue, MIami Shores, FL, 33150, US
Mail Address: 9530 NW 1st Avenue, Miami Shores, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH GERALDSAM B Authorized Member 9530 NW 1st Avenue, Miami Shores, FL, 33150
Joseph Geraldsam Agent 9530 NW 1st Avenue, Miami Shores, FL, 33150

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-01-26 PARTNER HOUSE STUDIOS LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 9530 NW 1st Avenue, MIami Shores, FL 33150 -
CHANGE OF MAILING ADDRESS 2024-01-22 9530 NW 1st Avenue, MIami Shores, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 9530 NW 1st Avenue, Miami Shores, FL 33150 -
LC NAME CHANGE 2023-05-25 PARTNER STUDIOS LLC -
REGISTERED AGENT NAME CHANGED 2022-07-19 Joseph, Geraldsam -
LC DISSOCIATION MEM 2016-11-01 - -

Documents

Name Date
LC Name Change 2024-01-26
ANNUAL REPORT 2024-01-22
LC Name Change 2023-05-25
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State